Advanced company searchLink opens in new window

SQUIRREL FINANCIAL WELLBEING LIMITED

Company number 08621129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.20605
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.20418
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.20044
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.20231
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.1836
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.16301
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.18921
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.1574
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.17424
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.12933
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.10126
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1.06383
20 Jan 2015 SH02 Sub-division of shares on 16 June 2014
08 Jan 2015 AD01 Registered office address changed from 69-79 69-79 Mile End Road London E1 4TT England to 69 - 79 Mile End Road London E1 4TT on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Mutaz Mahmoud Qubbaj on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Emanuel Tomislav Andjelic on 8 January 2015
24 Dec 2014 AD01 Registered office address changed from Business Design Centre Unit 114 a 52 Upper Street London N1 0QH to 69-79 69-79 Mile End Road London E1 4TT on 24 December 2014
23 Dec 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
25 Sep 2014 CERTNM Company name changed the seed factory LTD\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
15 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1
15 May 2014 AP01 Appointment of Mr Mutaz Mahmoud Qubbaj as a director
23 Oct 2013 AD01 Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 23 October 2013
23 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted